Company NameBoisson Consultants Limited
DirectorBryn Robertson
Company StatusActive
Company Number04144373
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Bryn Robertson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Secretary NameSarah Louise Robertson
NationalityBritish
StatusCurrent
Appointed30 April 2002(1 year, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Secretary NameLinda Dawn Robertson
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Barn
Peaks Farm Mount Road
Theydon Garnon
Essex
CM16 7PJ
Secretary NameAndre Le Hellidu
NationalityBritish
StatusResigned
Appointed31 January 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address6 Elrington Road
Monkhams Grove
Woodford Green
Essex
IG8 0BW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bryn Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£751,106
Cash£1,379
Current Liabilities£756,515

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

6 May 2013Delivered on: 15 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2012Delivered on: 27 July 2012
Persons entitled: Bryn Robertson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery, intellectual property rights, shares and securities.
Outstanding

Filing History

24 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
9 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
26 August 2015Director's details changed for Mr Bryn Robertson on 1 August 2015 (2 pages)
26 August 2015Secretary's details changed for Sarah Louise Robertson on 1 August 2015 (1 page)
26 August 2015Secretary's details changed for Sarah Louise Robertson on 1 August 2015 (1 page)
26 August 2015Director's details changed for Mr Bryn Robertson on 1 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Bryn Robertson on 1 August 2015 (2 pages)
26 August 2015Secretary's details changed for Sarah Louise Robertson on 1 August 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Mr Bryn Robertson on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Bryn Robertson on 1 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Bryn Robertson on 1 February 2015 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 May 2013Registration of charge 041443730002 (25 pages)
15 May 2013Registration of charge 041443730002 (25 pages)
14 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 May 2010Secretary's details changed for Sarah Louise Robertson on 15 March 2010 (1 page)
12 May 2010Director's details changed for Mr Bryn Robertson on 15 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Bryn Robertson on 15 March 2010 (2 pages)
12 May 2010Secretary's details changed for Sarah Louise Robertson on 15 March 2010 (1 page)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Bryn Robertson on 19 January 2010 (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Bryn Robertson on 19 January 2010 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 January 2009Return made up to 19/01/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 19/01/07; full list of members (2 pages)
8 February 2007Return made up to 19/01/07; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 138 park lane romford essex RM11 1BE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 138 park lane romford essex RM11 1BE (1 page)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 April 2006Return made up to 19/01/06; full list of members (2 pages)
3 April 2006Return made up to 19/01/06; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 January 2005Return made up to 19/01/05; full list of members (6 pages)
31 January 2005Return made up to 19/01/05; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (2 pages)
29 January 2001Secretary resigned (2 pages)
19 January 2001Incorporation (11 pages)
19 January 2001Incorporation (11 pages)